General information

Name:

Starmeduk Ltd

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 09175798

Incorporation date: 2014-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Starmeduk Limited business has been operating offering its services for at least 10 years, as it's been established in 2014. Started with Companies House Reg No. 09175798, Starmeduk is a Private Limited Company with office in Artisans' House, Northampton NN4 7BF. The enterprise's registered with SIC code 32500 which stands for Manufacture of medical and dental instruments and supplies. August 31, 2022 is the last time the company accounts were reported.

The enterprise has two trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will lose its validity first, that is in September, 2026 is SCOPEFLOW PURE.

As suggested by this firm's executives list, since 21st September 2016 there have been two directors: Sarah B. and Justin B.. Additionally, the managing director's tasks are often helped with by a secretary - Susan F., who was officially appointed by the firm in August 2014.

Justin B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003186730
Trademark image:-
Trademark name:SCOPEFLOW PURE
Status:Registered
Filing date:2016-09-20
Date of entry in register:2016-12-23
Renewal date:2026-09-20
Owner name:Starmeduk Limited
Owner address:12 Queensbridge, Bedford Road, NORTHAMPTON, United Kingdom, NN4 7BF
Trademark UK00003186632
Trademark image:-
Trademark name:ENDOSTREAM
Status:Registered
Filing date:2016-09-20
Date of entry in register:2016-12-23
Renewal date:2026-09-20
Owner name:Starmeduk Limited
Owner address:12 Queensbridge, Bedford Road, NORTHAMPTON, United Kingdom, NN4 7BF

Financial data based on annual reports

Company staff

Sarah B.

Role: Director

Appointed: 21 September 2016

Latest update: 5 March 2024

Susan F.

Role: Secretary

Appointed: 15 August 2014

Latest update: 5 March 2024

Justin B.

Role: Director

Appointed: 14 August 2014

Latest update: 5 March 2024

People with significant control

Justin B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 14 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Thursday 24th March 2022 director's details were changed (CH01)
filed on: 17th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 8 Wisteria Way Abington Vale

Post code:

NN3 3QB

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
9
Company Age

Similar companies nearby

Closest companies